Name: | PRO-ESTHETICS DENTAL LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2003 (22 years ago) |
Entity Number: | 2899430 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 338 HARRIS HILL RD/ SUITE 211, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 338 HARRIS HILL RD / SUITE 211, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRO-ESTHETICS DENTAL LABORATORY, INC. | DOS Process Agent | 338 HARRIS HILL RD/ SUITE 211, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MICHAEL CURRAN | Chief Executive Officer | 338 HARRIS HILL RD / SUITE 211, WILLIAMSVILLE, NY, United States, 14221 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-07-08 | 2021-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-05-04 | 2020-02-07 | Address | 338 HARRIS HILL RD / SUITE 211, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2005-07-01 | 2007-05-04 | Address | 338 HARRIS HILL RD / SUITE 211, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2003-04-28 | 2021-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-28 | 2016-04-13 | Address | 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211020001514 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
200207060492 | 2020-02-07 | BIENNIAL STATEMENT | 2019-04-01 |
160413006087 | 2016-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130412006217 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
090409002333 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State